STEPGRADES MOTOR ACCESSORIES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G42 9TU

Company number SC053223
Status Active
Incorporation Date 30 May 1973
Company Type Private Limited Company
Address 26-32 MILLBRAE ROAD, LANGSIDE, GLASGOW, G42 9TU
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 8 September 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 12,786,268 . The most likely internet sites of STEPGRADES MOTOR ACCESSORIES LIMITED are www.stepgradesmotoraccessories.co.uk, and www.stepgrades-motor-accessories.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. Stepgrades Motor Accessories Limited is a Private Limited Company. The company registration number is SC053223. Stepgrades Motor Accessories Limited has been working since 30 May 1973. The present status of the company is Active. The registered address of Stepgrades Motor Accessories Limited is 26 32 Millbrae Road Langside Glasgow G42 9tu. . TAYLOR, John Alexander is a Secretary of the company. CALDWELL, John Irvine is a Director of the company. REVIE, Alan Livingstone is a Director of the company. TAYLOR, John Alexander is a Director of the company. Secretary CARLISLE, Christopher Arthur has been resigned. Secretary GILCHRIST, Kerr has been resigned. Secretary HANCOCK, Graham Wallace has been resigned. Secretary HANCOCK, Graham Wallace has been resigned. Secretary KEMP, John has been resigned. Secretary MUIR, James Michael has been resigned. Secretary RAEBURN, Peter William has been resigned. Secretary ROCHFORD, Michael Brendan has been resigned. Director ARCHIBALD, Kenneth Gordon has been resigned. Director BINDER, Rainer Gerrit has been resigned. Director BRANDT, Hans-Joachim has been resigned. Director FLEMING, Euphemia Sandra has been resigned. Director FLEMING, William has been resigned. Director KEMP, John has been resigned. Director ROCHFORD, Michael Brendan has been resigned. Director ROOKE, Graham Ingram has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
TAYLOR, John Alexander
Appointed Date: 09 November 2007

Director
CALDWELL, John Irvine
Appointed Date: 30 March 1998
69 years old

Director
REVIE, Alan Livingstone
Appointed Date: 28 January 1994
66 years old

Director
TAYLOR, John Alexander
Appointed Date: 04 January 2002
61 years old

Resigned Directors

Secretary
CARLISLE, Christopher Arthur
Resigned: 31 July 1999
Appointed Date: 31 August 1998

Secretary
GILCHRIST, Kerr
Resigned: 15 October 1999
Appointed Date: 01 August 1999

Secretary
HANCOCK, Graham Wallace
Resigned: 19 August 1998
Appointed Date: 30 January 1998

Secretary
HANCOCK, Graham Wallace
Resigned: 03 October 1990

Secretary
KEMP, John
Resigned: 20 October 2007
Appointed Date: 18 February 2000

Secretary
MUIR, James Michael
Resigned: 03 April 1992
Appointed Date: 15 May 1991

Secretary
RAEBURN, Peter William
Resigned: 15 May 1991
Appointed Date: 08 May 1990

Secretary
ROCHFORD, Michael Brendan
Resigned: 30 January 1998
Appointed Date: 03 April 1992

Director
ARCHIBALD, Kenneth Gordon
Resigned: 28 January 1994
91 years old

Director
BINDER, Rainer Gerrit
Resigned: 30 September 2000
Appointed Date: 25 March 1998
67 years old

Director
BRANDT, Hans-Joachim
Resigned: 25 March 1998
Appointed Date: 30 January 1998
79 years old

Director
FLEMING, Euphemia Sandra
Resigned: 31 August 1992
77 years old

Director
FLEMING, William
Resigned: 31 August 1992
81 years old

Director
KEMP, John
Resigned: 20 October 2007
Appointed Date: 07 April 2000
71 years old

Director
ROCHFORD, Michael Brendan
Resigned: 30 January 1998
Appointed Date: 03 April 1992
76 years old

Director
ROOKE, Graham Ingram
Resigned: 08 March 2001
Appointed Date: 02 May 2000
74 years old

Persons With Significant Control

Axle Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STEPGRADES MOTOR ACCESSORIES LIMITED Events

12 Sep 2016
Confirmation statement made on 8 September 2016 with updates
20 Jul 2016
Full accounts made up to 31 December 2015
14 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 12,786,268

14 May 2015
Full accounts made up to 31 December 2014
15 Oct 2014
Statement of company's objects
...
... and 117 more events
02 Jul 1987
Return made up to 20/10/86; full list of members

22 Dec 1986
Full accounts made up to 27 December 1985

12 Jun 1986
Return made up to 29/10/85; full list of members

30 May 1973
Incorporation
30 May 1973
Certificate of incorporation

STEPGRADES MOTOR ACCESSORIES LIMITED Charges

5 January 2005
Floating charge
Delivered: 11 January 2005
Status: Satisfied on 8 July 2014
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Other debts and non-vesting debts…
28 December 2001
Floating charge
Delivered: 15 January 2002
Status: Satisfied on 13 April 2006
Persons entitled: Mitsui Sumitomo Insurance Co LTD
Description: Undertaking and all property and assets present and future…
28 December 2001
Floating charge
Delivered: 15 January 2002
Status: Satisfied on 19 January 2008
Persons entitled: Nmb-Heller Limted
Description: Undertaking and all property and assets present and future…
6 October 1982
Bond & floating charge
Delivered: 15 October 1982
Status: Satisfied on 8 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…